B J Office Equipment Limited YORK


Founded in 1996, B J Office Equipment, classified under reg no. 03240821 is an active company. Currently registered at 7 Middlethorpe Business Park YO23 2BD, York the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 8th June 2001 B J Office Equipment Limited is no longer carrying the name Ben Johnson.

The company has 3 directors, namely Matthew D., Emma D. and Lee F.. Of them, Matthew D., Emma D., Lee F. have been with the company the longest, being appointed on 30 November 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

B J Office Equipment Limited Address / Contact

Office Address 7 Middlethorpe Business Park
Office Address2 Sim Balk Lane, Bishopthorpe
Town York
Post code YO23 2BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03240821
Date of Incorporation Thu, 22nd Aug 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Matthew D.

Position: Director

Appointed: 30 November 2022

Emma D.

Position: Director

Appointed: 30 November 2022

Lee F.

Position: Director

Appointed: 30 November 2022

Adrian R.

Position: Secretary

Appointed: 24 January 2003

Resigned: 30 November 2022

Adrian R.

Position: Director

Appointed: 24 January 2003

Resigned: 30 November 2022

Wendy O.

Position: Secretary

Appointed: 01 November 1996

Resigned: 24 January 2003

Saverio A.

Position: Director

Appointed: 30 August 1996

Resigned: 09 January 1998

David R.

Position: Director

Appointed: 30 August 1996

Resigned: 29 March 2019

Andrew L.

Position: Director

Appointed: 30 August 1996

Resigned: 01 April 1998

Jeremy O.

Position: Director

Appointed: 30 August 1996

Resigned: 24 January 2003

Paul W.

Position: Director

Appointed: 30 August 1996

Resigned: 05 December 1997

Pinsent Masons Secretarial Limited

Position: Nominee Secretary

Appointed: 22 August 1996

Resigned: 30 August 1996

Pinsent Masons Director Limited

Position: Nominee Director

Appointed: 22 August 1996

Resigned: 30 August 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Ben Johnson Ltd from York, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ben Johnson Ltd

13 Sterling Park, Bleriot Way, York, YO30 4WU, England

Legal authority Limited Company Law
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 2660909
Notified on 22 August 2016
Nature of control: 75,01-100% shares

Company previous names

Ben Johnson June 8, 2001
B J Office Systems November 29, 1999
Pinco 823 September 11, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-13 624-13 624-13 624-13 624      
Balance Sheet
Net Assets Liabilities   13 62413 62413 62413 62413 62413 62413 624
Net Assets Liabilities Including Pension Asset Liability-13 624-13 624-13 624-13 624      
Reserves/Capital
Called Up Share Capital45 00045 00045 00045 000      
Profit Loss Account Reserve-58 624-58 624-58 624-58 624      
Shareholder Funds-13 624-13 624-13 624-13 624      
Other
Average Number Employees During Period     11113
Creditors   13 62413 62413 62413 62413 62413 62413 624
Net Current Assets Liabilities-13 624-13 624-13 624-13 62413 62413 62413 62413 62413 62413 624
Total Assets Less Current Liabilities-13 624-13 624-13 624-13 62413 62413 62413 62413 62413 62413 624
Creditors Due Within One Year13 62413 62413 62413 624      
Number Shares Allotted 45 000        
Par Value Share 1        
Share Capital Allotted Called Up Paid45 00045 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search